Shortcuts

Viticultural Services Limited

Type: NZ Limited Company (Ltd)
9429038459467
NZBN
683086
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 May 2021

Viticultural Services Limited was registered on 21 Jun 1995 and issued a New Zealand Business Number of 9429038459467. The registered LTD company has been supervised by 2 directors: Brent Winston Harris - an active director whose contract began on 21 Jun 1995,
Susan Janet Laidlaw - an inactive director whose contract began on 21 Jun 1995 and was terminated on 08 Feb 2013.
According to BizDb's data (last updated on 07 Apr 2024), the company uses 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (type: registered, physical).
Up to 26 May 2021, Viticultural Services Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Harris, Brent Winston (a director) located at Waipara, Rd 3, Amberley postcode 7483.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 18 Feb 2014 to 26 May 2021

Address: P K F Goldsmith Fox, 67 Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 01 Dec 2011 to 18 Feb 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 15 Dec 2009 to 01 Dec 2011

Address: 1114 Omihi Road, Rd3 Amberley, North Canterbury

Registered address used from 20 Jun 2006 to 15 Dec 2009

Address: 1114 Omihi Road, Rd3 Amberley

Physical address used from 20 Jun 2006 to 15 Dec 2009

Address: 73 Cranford Street, Christchurch

Physical address used from 05 Aug 1996 to 05 Aug 1996

Address: 10 Townend Street, Waipara, North Canterbury

Physical address used from 05 Aug 1996 to 20 Jun 2006

Address: 73 Cranford Street, Christchurch

Registered address used from 05 Aug 1996 to 20 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Harris, Brent Winston Waipara, Rd 3
Amberley
7483
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laidlaw, Susan Janet Rd 3
Amberley
7483
New Zealand
Individual Harris, Brent Wnston Amberley
Amberley
7410
New Zealand
Directors

Brent Winston Harris - Director

Appointment date: 21 Jun 1995

Address: Waipara, Rd 3, Amberley, 7483 New Zealand

Address used since 28 Feb 2020

Address: Amberley, Amberley, 7410 New Zealand

Address used since 23 Nov 2011


Susan Janet Laidlaw - Director (Inactive)

Appointment date: 21 Jun 1995

Termination date: 08 Feb 2013

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 23 Nov 2011